Elland
West Yorkshire
HX5 0AE
Director Name | Ms Danielle Marie Frances Graham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(23 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 48 Station Road Holywell Green Halifax HX4 9AW |
Director Name | Tim Bretherick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Kirkdale Holywell Hall Holywell Green Halifax West Yorkshire HX4 9AD |
Director Name | Mr Edmund Simon Dubens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Shadow Lane Cape Hay Court House New Jersey 08210 United States |
Secretary Name | Tim Bretherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Kirkdale Holywell Hall Holywell Green Halifax West Yorkshire HX4 9AD |
Director Name | Maggie Lynn Meigh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 April 2002) |
Role | Housewife |
Correspondence Address | 1 Broadmead Close Hampton Middlesex TW12 3RT |
Director Name | Mr Michael Robert Craven |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 July 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Kirkdale Holywell Hall Holywell Green Halifax West Yorkshire HX4 9AD |
Secretary Name | Mr Michael Robert Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Kenneth Gordon Taylor |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mossdale Holywell Hall, Holywell Green Halifax West Yorkshire HX4 9AD |
Director Name | Gerald Vincent Norrington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2006) |
Role | Teacher |
Correspondence Address | Littondale Holywell Hall Halifax West Yorkshire HX4 9AD |
Director Name | Michael Robert Edmunds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | Valetta La Rue De La Presse, St. Peter Jersey Channel Islands JE3 7YG |
Director Name | Christina Margaret Kembery |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2007) |
Role | Accountant |
Correspondence Address | 44 Le Grand Pre Causie Lane St Clement Channel Islands JE2 6SU |
Director Name | Charmian Johnson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2007) |
Role | Solicitor |
Correspondence Address | Airedale Holywell Hall Holywell Green Halifax West Yorkshire HX4 9AD |
Director Name | Kiran Chandubhai Patel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2009) |
Role | Solicitor |
Correspondence Address | Ciders End La Rue De La Mare Ballam St John Channel Islands JE3 4EJ |
Director Name | Mr Cyril Waddle |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Holywell Hall Holywell Green Halifax West Yorkshire HX4 9AD |
Director Name | Mr Michael Barley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
Telephone | 01422 371251 |
---|---|
Telephone region | Halifax |
Registered Address | 48 Station Road Holywell Green Halifax HX4 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £15,764 |
Current Liabilities | £16,052 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
2 November 2020 | Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page) |
---|---|
30 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 October 2020 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 (1 page) |
7 April 2020 | Cessation of Cyril Waddle as a person with significant control on 26 April 2019 (1 page) |
7 April 2020 | Notification of Danielle Graham as a person with significant control on 26 April 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 April 2019 | Termination of appointment of Cyril Waddle as a director on 15 April 2019 (1 page) |
26 April 2019 | Appointment of Ms Danielle Marie Frances Graham as a director on 24 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 April 2018 | Change of details for Mr Cyril Waddle as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Change of details for Mr Michael Robert Craven as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
10 April 2017 | Director's details changed for Michael Barley on 7 February 2017 (2 pages) |
10 April 2017 | Director's details changed for Michael Barley on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Michael Barley as a director on 7 February 2017 (4 pages) |
13 February 2017 | Appointment of Michael Barley as a director on 7 February 2017 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 April 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 May 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
1 May 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 April 2014 | Annual return made up to 29 March 2014 no member list (4 pages) |
17 April 2014 | Annual return made up to 29 March 2014 no member list (4 pages) |
10 December 2013 | Appointment of Thomas Ackie as a director (3 pages) |
10 December 2013 | Appointment of Thomas Ackie as a director (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 April 2013 | Annual return made up to 29 March 2013 no member list (3 pages) |
9 April 2013 | Annual return made up to 29 March 2013 no member list (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
21 May 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 no member list (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 no member list (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Annual return made up to 29 March 2011 no member list (3 pages) |
27 April 2011 | Secretary's details changed for Michael Robert Craven on 1 April 2010 (1 page) |
27 April 2011 | Annual return made up to 29 March 2011 no member list (3 pages) |
27 April 2011 | Secretary's details changed for Michael Robert Craven on 1 April 2010 (1 page) |
27 April 2011 | Secretary's details changed for Michael Robert Craven on 1 April 2010 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 April 2010 | Director's details changed for Kenneth Gordon Taylor on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Cyril Waddle on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Michael Robert Craven on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Cyril Waddle on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Michael Robert Craven on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Michael Robert Craven on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Kenneth Gordon Taylor on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Cyril Waddle on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Kenneth Gordon Taylor on 1 October 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 April 2009 | Annual return made up to 29/03/09 (3 pages) |
9 April 2009 | Annual return made up to 29/03/09 (3 pages) |
5 March 2009 | Appointment terminated director kiran patel (1 page) |
5 March 2009 | Appointment terminated director kiran patel (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 May 2008 | Director appointed mr cyril waddle (1 page) |
16 May 2008 | Annual return made up to 29/03/08 (3 pages) |
16 May 2008 | Appointment terminated director charmian johnson (1 page) |
16 May 2008 | Annual return made up to 29/03/08 (3 pages) |
16 May 2008 | Appointment terminated director charmian johnson (1 page) |
16 May 2008 | Director appointed mr cyril waddle (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
21 April 2007 | Annual return made up to 29/03/07 (5 pages) |
21 April 2007 | Annual return made up to 29/03/07 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
24 April 2006 | Annual return made up to 29/03/06 (5 pages) |
24 April 2006 | Annual return made up to 29/03/06 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
14 April 2005 | Annual return made up to 29/03/05 (5 pages) |
14 April 2005 | Annual return made up to 29/03/05 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
20 April 2004 | Annual return made up to 29/03/04 (5 pages) |
20 April 2004 | Annual return made up to 29/03/04 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 April 2003 | Annual return made up to 29/03/03 (5 pages) |
11 April 2003 | Annual return made up to 29/03/03 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
15 April 2002 | Annual return made up to 29/03/02 (4 pages) |
15 April 2002 | Annual return made up to 29/03/02 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 April 2001 | Annual return made up to 29/03/01 (4 pages) |
9 April 2001 | Annual return made up to 29/03/01 (4 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
13 April 2000 | Annual return made up to 29/03/00 (4 pages) |
13 April 2000 | Annual return made up to 29/03/00 (4 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 April 1999 | Annual return made up to 29/03/99
|
22 April 1999 | Annual return made up to 29/03/99
|
5 May 1998 | Annual return made up to 29/03/98
|
5 May 1998 | Annual return made up to 29/03/98
|
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 August 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
8 August 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
8 June 1997 | Annual return made up to 29/03/97 (4 pages) |
8 June 1997 | Annual return made up to 29/03/97 (4 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
29 March 1996 | Incorporation (23 pages) |
29 March 1996 | Incorporation (23 pages) |